ASPEN UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ASPEN UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06459518

Incorporation date

21/12/2007

Size

Full

Contacts

Registered address

Registered address

30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon09/03/2026
Cessation of Apollo Global Management Llc as a person with significant control on 2026-02-24
dot icon09/03/2026
Notification of Sompo Holdings Inc. as a person with significant control on 2026-02-24
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/11/2024
Termination of appointment of Nicola Jane Burdett as a secretary on 2024-11-29
dot icon29/11/2024
Appointment of Kelly Lawrence as a secretary on 2024-11-29
dot icon29/11/2024
Appointment of Mr Paul Richard Bradbrook as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2024-11-29
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Satisfaction of charge 21 in full
dot icon18/04/2024
Satisfaction of charge 3 in full
dot icon18/04/2024
Satisfaction of charge 4 in full
dot icon18/04/2024
Satisfaction of charge 7 in full
dot icon18/04/2024
Satisfaction of charge 10 in full
dot icon18/04/2024
Satisfaction of charge 11 in full
dot icon18/04/2024
Satisfaction of charge 12 in full
dot icon18/04/2024
Satisfaction of charge 13 in full
dot icon18/04/2024
Satisfaction of charge 14 in full
dot icon18/04/2024
Satisfaction of charge 15 in full
dot icon18/04/2024
Satisfaction of charge 16 in full
dot icon18/04/2024
Satisfaction of charge 18 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon28/11/2022
Satisfaction of charge 1 in full
dot icon01/11/2022
Termination of appointment of Alex James Kershaw as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Nicola Jane Burdett as a secretary on 2022-11-01
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Auditor's resignation
dot icon26/05/2022
Registered office address changed from 30 Fenchurch Street Plantation Place London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 2022-05-26
dot icon21/02/2022
Termination of appointment of Helen Rose as a director on 2022-01-28
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon04/11/2021
Termination of appointment of Helen Lipscomb as a secretary on 2021-09-14
dot icon26/10/2021
Appointment of Mr Alex James Kershaw as a secretary on 2021-09-14
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2021-08-27
dot icon30/07/2021
Termination of appointment of Virginia Williams as a director on 2021-07-30
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon30/09/2020
Appointment of Ms Sarah Jane Stanford as a director on 2020-09-30
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Termination of appointment of Stuart Ian Riley as a director on 2020-08-12
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Appointment of Ms Virginia Williams as a director on 2019-07-29
dot icon18/06/2019
Notification of Apollo Global Management Llc as a person with significant control on 2019-02-15
dot icon18/06/2019
Cessation of Aspen Insurance Holdings Limited as a person with significant control on 2019-02-15
dot icon11/02/2019
Termination of appointment of Karen Ann Green as a director on 2019-02-11
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Appointment of Mr Stuart Ian Riley as a director on 2018-06-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of Kathryn Ruth Louise Vacher as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Martin Gavin Jackson as a director on 2017-07-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Martin Gavin Jackson as a director on 2016-09-22
dot icon01/04/2016
Appointment of Ms Helen Rose as a director on 2016-03-23
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Nigel Joseph Douty Terry as a director on 2015-11-30
dot icon13/10/2015
Appointment of Ms Kathryn Ruth Louise Vacher as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Rupert Carlos Chwoles Villers as a director on 2015-10-13
dot icon11/08/2015
Auditor's resignation
dot icon11/08/2015
Miscellaneous
dot icon05/08/2015
Auditor's resignation
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Ms Karen Ann Green as a director
dot icon11/07/2014
Termination of appointment of Kathryn Vacher as a director
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Mr Nigel Joseph Douty Terry as a director
dot icon13/09/2013
Appointment of Ms Kathryn Ruth Louise Vacher as a director
dot icon13/09/2013
Termination of appointment of Karen Green as a director
dot icon17/07/2013
Termination of appointment of Katharine Wade as a director
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Appointment of Ms Katharine Anne Wade as a director
dot icon30/05/2012
Termination of appointment of Stuart Rouse as a director
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Ms Helen Lipscomb as a secretary
dot icon19/05/2011
Termination of appointment of Alastair Clark Mckay as a secretary
dot icon24/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon29/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/12/2009
Memorandum and Articles of Association
dot icon16/12/2009
Resolutions
dot icon15/12/2009
Director's details changed for Ms Karen Ann Green on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Alastair George Clark Mckay on 2009-12-15
dot icon15/12/2009
Termination of appointment of Christopher O'brien as a director
dot icon01/12/2009
Appointment of Mr Stuart Mark Rouse as a director
dot icon02/11/2009
Appointment of Mr Rupert Carlos Chwoles Villers as a director
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Location of debenture register
dot icon09/01/2009
Registered office changed on 09/01/2009 from plantation house 30 fenchurch street london EC3M 3BD
dot icon09/01/2009
Secretary's change of particulars / alastair mckay / 09/01/2009
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon22/04/2008
Appointment terminated director stuart sinclair
dot icon09/04/2008
Director appointed karen ann green
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/04/2008
Memorandum and Articles of Association
dot icon05/04/2008
Resolutions
dot icon05/04/2008
Registered office changed on 05/04/2008 from no. 1 minster court mincing lane london EC3R 7YL
dot icon05/04/2008
Secretary appointed alastair george clark mckay
dot icon05/04/2008
Appointment terminated secretary dewey & leboeuf corporate services LIMITED
dot icon05/04/2008
Appointment terminated director nicholas bugler
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/03/2008
Director appointed christopher patrick james o'brien
dot icon27/03/2008
Certificate of change of name
dot icon12/02/2008
New director appointed
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Helen
Director
23/03/2016 - 28/01/2022
13
Terry, Nigel Joseph Douty
Director
09/09/2013 - 30/11/2015
17
Green, Karen Ann
Director
10/07/2014 - 11/02/2019
21
Green, Karen Ann
Director
26/03/2008 - 13/09/2013
21
Jones, Christopher Carl Whitmore
Director
27/08/2021 - 29/11/2024
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN UNDERWRITING LIMITED

ASPEN UNDERWRITING LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at 30 Fenchurch Street, London EC3M 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN UNDERWRITING LIMITED?

toggle

ASPEN UNDERWRITING LIMITED is currently Active. It was registered on 21/12/2007 .

Where is ASPEN UNDERWRITING LIMITED located?

toggle

ASPEN UNDERWRITING LIMITED is registered at 30 Fenchurch Street, London EC3M 3BD.

What does ASPEN UNDERWRITING LIMITED do?

toggle

ASPEN UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASPEN UNDERWRITING LIMITED?

toggle

The latest filing was on 09/03/2026: Cessation of Apollo Global Management Llc as a person with significant control on 2026-02-24.